Business directory in New York - Page 133879

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6743044 companies

Entity number: 49196

Address: 152 W. 42ND ST., ROOM 1039, NEW YORK, NY, United States, 10036

Registration date: 08 Apr 1936 - 23 Dec 1992

Entity number: 49198

Address: 2785 W. MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 1936

Entity number: 38152

Registration date: 08 Apr 1936

Entity number: 49199

Address: 733 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 07 Apr 1936 - 25 Sep 1991

Entity number: 49192

Registration date: 06 Apr 1936 - 01 Feb 1989

Entity number: 49190

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Apr 1936 - 31 Mar 1982

Entity number: 38151

Registration date: 06 Apr 1936

Entity number: 33140

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Apr 1936

Entity number: 53503

Address: %UNITED AUTOWARE CO., 123 WEST 64TH STREET, NEW YORK, NY, United States

Registration date: 06 Apr 1936

Entity number: 49191

Address: 621 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 04 Apr 1936 - 29 Jan 1985

Entity number: 33138

Address: 2800 POST OAK BLVD, HOUSTON, TX, United States, 66056

Registration date: 04 Apr 1936 - 07 Feb 1985

Entity number: 33139

Address: 9 BECKETT ST., HOOSICK FALLS, NY, United States, 12090

Registration date: 04 Apr 1936

Entity number: 49189

Address: 49 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Apr 1936 - 23 Nov 1983

Entity number: 49183

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 03 Apr 1936 - 27 May 1987

Entity number: 49182

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 03 Apr 1936 - 20 Mar 1996

Entity number: 38150

Registration date: 03 Apr 1936

Entity number: 38149

Registration date: 03 Apr 1936

Entity number: 38148

Address: TWO TERRACE HEIGHTS, P.O. BOX 250, NEW BERLIN, NY, United States, 13411

Registration date: 03 Apr 1936

Entity number: 49188

Address: (NO ST. ADD.), PITTSFORD, NY, United States

Registration date: 02 Apr 1936 - 18 Aug 1995

Entity number: 49186

Address: 152 W. WEST 42ND ST., NEW YORK, NY, United States

Registration date: 02 Apr 1936 - 26 Dec 2001

Entity number: 49185

Address: 1041 HOPKINSON AVE., BROOKLYN, NY, United States, 11212

Registration date: 02 Apr 1936 - 03 Feb 1983

Entity number: 49184

Address: 333-335 WEST SIDE AVE (REAR), JERSEY CITY, NJ, United States, 07305

Registration date: 02 Apr 1936 - 07 Jun 2013

Entity number: 49187

Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Registration date: 02 Apr 1936

Entity number: 38147

Registration date: 02 Apr 1936

Entity number: 49181

Address: 141 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Apr 1936 - 24 Dec 1991

Entity number: 49180

Address: 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

Registration date: 01 Apr 1936

Entity number: 49179

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 01 Apr 1936 - 29 Sep 1993

Entity number: 38177

Address: FRED BLASKOVITZ,PRES., 1571 MEADOW DRIVE, ALDEN, NY, United States, 14004

Registration date: 31 Mar 1936

Entity number: 33137

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1936 - 29 Nov 1983

Entity number: 38178

Registration date: 31 Mar 1936

Entity number: 49178

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 30 Mar 1936 - 03 Aug 1998

Entity number: 49175

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 30 Mar 1936 - 24 Mar 1986

Entity number: 49170

Address: 39 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1936 - 24 Dec 1991

Entity number: 38175

Registration date: 30 Mar 1936

Entity number: 33136

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1936

Entity number: 38174

Registration date: 30 Mar 1936

Entity number: 49169

Address: 11068 MALAYSIA CIRCLE, BOYNTON BEACH, FL, United States, 33437

Registration date: 30 Mar 1936

Entity number: 49176

Address: 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 30 Mar 1936

Entity number: 38173

Registration date: 30 Mar 1936

Entity number: 38176

Registration date: 30 Mar 1936

Entity number: 49174

Address: 17 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1936 - 24 Mar 1993

Entity number: 33134

Address: 225 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Mar 1936

Entity number: 38172

Registration date: 28 Mar 1936

Entity number: 49172

Address: 225 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 27 Mar 1936 - 31 Mar 2002

Entity number: 49171

Address: 815 SENECA AVE., NEW YORK, NY, United States

Registration date: 27 Mar 1936 - 04 Sep 1987

Entity number: 49164

Address: NO ADDRESS GIVEN, ELLENVILLE, NY, United States

Registration date: 27 Mar 1936 - 26 Jun 1996

Entity number: 38171

Registration date: 27 Mar 1936

Entity number: 49173

Address: 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502

Registration date: 27 Mar 1936

Entity number: 49168

Address: 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1936 - 18 Apr 2007

Entity number: 49167

Address: 520 SECAUCUS RD., SECAUCUS, NJ, United States, 07094

Registration date: 26 Mar 1936 - 31 Jul 1989